Search icon

M & M 1358, LLC

Company Details

Entity Name: M & M 1358, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2007
Business ALEI: 0913962
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 1358 WHALLEY AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 1358 WHALLEY AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: YOOCPA123@GMAIL.COM

Officer

Name Role Business address Phone E-Mail Residence address
KI TAE CHO Officer 1358 WHALLEY AVE, NEW HAVEN, CT, 06515, United States +1 646-256-6327 yoocpa123@gmail.com 1358 WHALLEY AVE, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KI TAE CHO Agent 1358 WHALLEY AVE, NEW HAVEN, CT, 06515, United States 1358 WHALLEY AVE, NEW HAVEN, CT, 06515, United States +1 646-256-6327 yoocpa123@gmail.com 1358 WHALLEY AVE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567419 2024-05-03 No data Annual Report Annual Report No data
BF-0011793128 2023-05-05 2023-05-05 Reinstatement Certificate of Reinstatement No data
BF-0011716572 2023-02-28 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011309527 2022-11-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005287347 2015-02-27 No data Annual Report Annual Report 2014
0005287333 2015-02-27 No data Annual Report Annual Report 2013
0004727224 2012-10-03 No data Annual Report Annual Report 2009
0004727227 2012-10-03 No data Annual Report Annual Report 2012
0004727226 2012-10-03 No data Annual Report Annual Report 2011
0004727225 2012-10-03 No data Annual Report Annual Report 2010

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website